(AA) Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 18, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
|
(SH20) Statement by Directors
filed on: 24th, December 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, December 2018
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 20/12/18
filed on: 24th, December 2018
| insolvency
|
Free Download
(2 pages)
|
(SH19) Capital declared on December 24, 2018: 1.00 GBP
filed on: 24th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(13 pages)
|
(AUD) Auditor's resignation
filed on: 24th, January 2017
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Alma Street Smethwick B66 2RL to C/O Mr Andrew Waterhouse Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on July 12, 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 21, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 23, 2016: 33334.00 GBP
capital
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 30th, June 2015
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 30, 2015 - 33334.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL England to Alma Street Smethwick B66 2RL on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Po Box 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL on February 25, 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 11, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 11, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 23, 2013: 50001.00 GBP
capital
|
|
(AA) Accounts for a small company made up to December 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 11, 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, January 2012
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return made up to September 11, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(22 pages)
|
(AD01) Company moved to new address on September 17, 2010. Old Address: 58 Alma Street Smethwick West Midlands B66 2RP Uk
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 11, 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 11, 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 21, 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 18, 2009: 50000.00 GBP
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 7th, January 2010
| resolution
|
Free Download
(22 pages)
|
(363a) Annual return made up to September 28, 2009
filed on: 28th, September 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(15 pages)
|